THE PUB ON THE CANAL LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/11/236 November 2023 | Return of final meeting in a creditors' voluntary winding up |
16/03/2316 March 2023 | Removal of liquidator by court order |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
13/09/2213 September 2022 | Statement of affairs |
13/09/2213 September 2022 | Appointment of a voluntary liquidator |
13/09/2213 September 2022 | Registered office address changed from 9 Stockbridge Road Chichester PO19 8DT England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2022-09-13 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Confirmation statement made on 2021-01-29 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 1 LINCOLN HOUSE CHICHESTER FIELDS TANGMERE WEST SUSSEX PO20 2FS |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDIS IVANSON |
15/08/1915 August 2019 | DIRECTOR APPOINTED MR ALDIS IVANSON |
06/08/196 August 2019 | CESSATION OF OLIVER STEWART SMITH AS A PSC |
06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH |
12/03/1912 March 2019 | COMPANY NAME CHANGED SUSSEX PUBS LTD CERTIFICATE ISSUED ON 12/03/19 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 1 CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FS UNITED KINGDOM |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company